J.P.B. HARRIS & CO. LIMITED
UPMINSTER

Hellopages » Greater London » Havering » RM14 2QT
Company number 02835520
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address HARMILE HOUSE, 54 ST MARYS LANE, UPMINSTER, ESSEX, RM14 2QT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.P.B. HARRIS & CO. LIMITED are www.jpbharrisco.co.uk, and www.j-p-b-harris-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and seven months. The distance to to Brentwood Rail Station is 4.6 miles; to Chadwell Heath Rail Station is 4.9 miles; to Grays Rail Station is 6.6 miles; to Bexleyheath Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P B Harris Co Limited is a Private Limited Company. The company registration number is 02835520. J P B Harris Co Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of J P B Harris Co Limited is Harmile House 54 St Marys Lane Upminster Essex Rm14 2qt. The company`s financial liabilities are £268.85k. It is £36.74k against last year. The cash in hand is £91.08k. It is £32.57k against last year. And the total assets are £339.85k, which is £55.06k against last year. ROBINSON, Antony Stephen is a Secretary of the company. MILES, Victor Alfred is a Director of the company. ROBINSON, Antony Stephen is a Director of the company. Secretary HAMILTON, Gavin John has been resigned. Secretary HARRIS, Jonathan Paul Boniface has been resigned. Secretary ROBINSON, Kathryn Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMILTON, Gavin John has been resigned. Director HARRIS, Jonathan Paul Boniface has been resigned. Director MILES, Victor Alfred has been resigned. Director ROBINSON, Antony Stephen has been resigned. The company operates in "Accounting and auditing activities".


j.p.b. harris & co. Key Finiance

LIABILITIES £268.85k
+15%
CASH £91.08k
+55%
TOTAL ASSETS £339.85k
+19%
All Financial Figures

Current Directors

Secretary
ROBINSON, Antony Stephen
Appointed Date: 01 July 2007

Director
MILES, Victor Alfred
Appointed Date: 29 April 2002
71 years old

Director
ROBINSON, Antony Stephen
Appointed Date: 29 April 2002
69 years old

Resigned Directors

Secretary
HAMILTON, Gavin John
Resigned: 30 June 1999
Appointed Date: 31 March 1998

Secretary
HARRIS, Jonathan Paul Boniface
Resigned: 31 March 1998
Appointed Date: 13 July 1993

Secretary
ROBINSON, Kathryn Lesley
Resigned: 01 July 2007
Appointed Date: 30 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1993
Appointed Date: 13 July 1993

Director
HAMILTON, Gavin John
Resigned: 07 November 2007
Appointed Date: 01 April 1998
60 years old

Director
HARRIS, Jonathan Paul Boniface
Resigned: 31 March 1998
Appointed Date: 13 July 1993
76 years old

Director
MILES, Victor Alfred
Resigned: 30 June 1999
Appointed Date: 13 July 1993
71 years old

Director
ROBINSON, Antony Stephen
Resigned: 30 June 1999
Appointed Date: 01 April 1997
69 years old

Persons With Significant Control

Mr Victor Alfred Miles
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Lesley Robinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.P.B. HARRIS & CO. LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 13 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
20 Apr 1995
Accounts for a small company made up to 31 July 1994
10 Oct 1994
Return made up to 13/07/94; full list of members

22 Jul 1993
Ad 13/07/93--------- £ si 98@1=98 £ ic 2/100

19 Jul 1993
Secretary resigned

13 Jul 1993
Incorporation

J.P.B. HARRIS & CO. LIMITED Charges

16 August 1991
Rental deposit deed
Delivered: 17 August 1991
Status: Outstanding
Persons entitled: The Life Association of Scotland Limited
Description: Rental deposit of £5,000.